Company NameNew Town (Nominees) Limited
Company StatusDissolved
Company NumberSC108166
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robert Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2018)
RoleHead Of Business Support - Newcastle
Country of ResidenceScotland
Correspondence Address12 Smithfield
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(26 years, 7 months after company formation)
Appointment Duration4 years (closed 10 July 2018)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusClosed
Appointed03 February 2017(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameWilliam Edwin Ralph Lilley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 1994)
RoleStockbroker
Correspondence Address24 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameAlexander Lyell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 1994)
RoleStockbroker
Correspondence Address6 Learmonth Terrace
Edinburgh
Midlothian
EH4 1PQ
Scotland
Director NameRoss Thomas Neil Findlay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1992)
RoleStockbroker
Correspondence Address12 Craigleith Drive
Edinburgh
Midlothian
EH4 3HQ
Scotland
Secretary NameNeil Charles Donaldson
NationalityBritish
StatusResigned
Appointed10 November 1989(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address8 50 Moira Terrace
Edinburgh
EH7 6RY
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameMr John Alexander Reid Drysdale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 1994)
RoleSolicitor
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameFrancis Kyles Malcolm
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1994)
RoleStockbroker
Correspondence Address50 Gamekeepers Road
Barnton
Edinburgh
Midlothian
EH4 6LS
Scotland
Secretary NameMr John Alexander Reid Drysdale
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameRichard Brotherston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1994)
RoleStockbroker
Correspondence Address8 Strathearn Road
Edinburgh
Midlothian
EH9 2AE
Scotland
Director NameDavid William McCorkell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish/Irish
StatusResigned
Appointed27 July 1994(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1994)
RoleStockbroker
Correspondence Address13 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr Richard Beck
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1994)
RoleSettlement
Country of ResidenceScotland
Correspondence Address8 James Leary Way
Bonnyrigg
Midlothian
EH19 3QD
Scotland
Director NameRobert Roxburgh Balfour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Dawyck
Stobo
Peeblesshire
EH45 9JU
Scotland
Director NameJames Innes Bain
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1994)
RoleSettlement
Correspondence Address99 Dobbies Road
Bonnyrigg
Midlothian
EH19 2AU
Scotland
Director NameAlexander Fraser Gardiner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1994)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address39 Park Road
Edinburgh
EH6 4LA
Scotland
Director NameDavid Jack Gates
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1994)
RoleStockbroker
Correspondence Address55 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameStuart Stanley Marwick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 February 2012)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Swanston Muir
Edinburgh
EH10 7HY
Scotland
Director NamePatricia Wilma Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 November 2014)
RoleAccounts Spervisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Links Gardens
Edinburgh
EH6 7JG
Scotland
Director NameMr John Neil Munro Frame
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2000)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address30 Murrayfield Road
Edinburgh
Midlothian
EH12 6ER
Scotland
Director NameMr Robin Michael Graham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 February 2012)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressBraid House
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameGavin Nisbet Glen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2009)
RoleTransfer Manager
Correspondence Address57 Longstone Street
Edinburgh
EH14 2BS
Scotland
Director NameGavin Hunter Corrie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(6 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 August 2013)
RoleNominee Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Abinger Gardens
Edinburgh
EH12 6DE
Scotland
Director NameMartin David Armstrong
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(11 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pendreich Grove
Bonnyrigg
Midlothian
EH19 2EH
Scotland
Director NameDerek Andrew Lawrence
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 August 2013)
RoleSenior Settlement Admin
Country of ResidenceUnited Kingdom
Correspondence Address55 Broomhall Crescent
Edinburgh
EH12 7PG
Scotland
Director NameSuzanne Forrester
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 August 2013)
RoleCustody Administrator
Country of ResidenceUnited Kingdom
Correspondence Address112 Deanpark Avenue
Balerno
Midlothian
EH14 7EE
Scotland
Director NameSandra Irene Caulfield
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 August 2013)
RoleSettlement Administrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Rowanhill Park
Port Seton
East Lothian
EH32 0ST
Scotland
Director NameMr Richard Beck
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 February 2012)
RoleSettlement
Country of ResidenceScotland
Correspondence Address8 James Leary Way
Bonnyrigg
Midlothian
EH19 3QD
Scotland
Secretary NameLesley-Jane Inglis
NationalityBritish
StatusResigned
Appointed31 October 2002(14 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 July 2012)
RoleAssistant Director
Correspondence Address57 North Seton Park
Port Seton
East Lothian
EH32 0BJ
Scotland
Secretary NameMiss Judie Howlett
StatusResigned
Appointed23 July 2012(24 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 2013)
RoleCompany Director
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QH
Scotland
Secretary NameMrs Louise Meads
StatusResigned
Appointed11 March 2013(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(25 years, 8 months after company formation)
Appointment Duration11 months (resigned 08 July 2014)
RoleGroup Head Of Business Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(26 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebell-lawrie.co.uk

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bell Lawrie White & Company LTD
50.00%
Ordinary
1 at £1North Castle Street (Nominees) LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (4 pages)
8 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
31 March 2016Director's details changed for Mr David Berry on 27 February 2016 (2 pages)
31 March 2016Director's details changed for Mr David Berry on 27 February 2016 (2 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
24 December 2014Termination of appointment of Patricia Wilma Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Patricia Wilma Drummond as a director on 30 November 2014 (1 page)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(7 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(7 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
16 August 2013Termination of appointment of Robert Sayers as a director (1 page)
16 August 2013Appointment of Ms Angela Wright as a director (2 pages)
16 August 2013Termination of appointment of Derek Lawrence as a director (1 page)
16 August 2013Appointment of Mr John Howard Beeston as a director (2 pages)
16 August 2013Termination of appointment of Sandra Caulfield as a director (1 page)
16 August 2013Termination of appointment of Derek Lawrence as a director (1 page)
16 August 2013Termination of appointment of Suzanne Forrester as a director (1 page)
16 August 2013Termination of appointment of Anne Taylor as a director (1 page)
16 August 2013Termination of appointment of Martin Armstrong as a director (1 page)
16 August 2013Termination of appointment of Gavin Corrie as a director (1 page)
16 August 2013Termination of appointment of Martin Armstrong as a director (1 page)
16 August 2013Termination of appointment of Sandra Caulfield as a director (1 page)
16 August 2013Appointment of Ms Angela Wright as a director (2 pages)
16 August 2013Appointment of Mr John Howard Beeston as a director (2 pages)
16 August 2013Termination of appointment of Gavin Corrie as a director (1 page)
16 August 2013Termination of appointment of Anne Taylor as a director (1 page)
16 August 2013Termination of appointment of Suzanne Forrester as a director (1 page)
16 August 2013Termination of appointment of Robert Sayers as a director (1 page)
16 August 2013Appointment of Mr Robert Irving as a director (2 pages)
16 August 2013Appointment of Mr Robert Irving as a director (2 pages)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page)
13 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
13 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (10 pages)
23 July 2012Appointment of Miss Judie Howlett as a secretary (1 page)
23 July 2012Termination of appointment of Lesley-Jane Inglis as a secretary (1 page)
23 July 2012Appointment of Miss Judie Howlett as a secretary (1 page)
23 July 2012Termination of appointment of Lesley-Jane Inglis as a secretary (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
19 March 2012Termination of appointment of Richard Beck as a director (1 page)
19 March 2012Termination of appointment of Robin Graham as a director (1 page)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
19 March 2012Termination of appointment of Stuart Marwick as a director (1 page)
19 March 2012Termination of appointment of Robin Graham as a director (1 page)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
19 March 2012Termination of appointment of Stuart Marwick as a director (1 page)
19 March 2012Termination of appointment of Richard Beck as a director (1 page)
22 June 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
22 June 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
7 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
20 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
20 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
29 June 2009Appointment terminated director alan mcewan (1 page)
29 June 2009Appointment terminated director alan mcewan (1 page)
29 June 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
29 June 2009Appointment terminated director gavin glen (1 page)
29 June 2009Appointment terminated director gavin glen (1 page)
6 March 2009Return made up to 22/02/09; full list of members (7 pages)
6 March 2009Return made up to 22/02/09; full list of members (7 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 April 2008Return made up to 22/02/08; full list of members (7 pages)
9 April 2008Return made up to 22/02/08; full list of members (7 pages)
26 March 2007Return made up to 22/02/07; full list of members (12 pages)
26 March 2007Return made up to 22/02/07; full list of members (12 pages)
12 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 March 2006Return made up to 22/02/06; full list of members (12 pages)
23 March 2006Return made up to 22/02/06; full list of members (12 pages)
29 March 2005Return made up to 22/02/05; full list of members (12 pages)
29 March 2005Return made up to 22/02/05; full list of members (12 pages)
15 December 2004Accounts for a dormant company made up to 24 September 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 24 September 2004 (1 page)
1 April 2004Return made up to 22/02/04; full list of members (12 pages)
1 April 2004Return made up to 22/02/04; full list of members (12 pages)
11 February 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
22 April 2003Accounts for a dormant company made up to 27 September 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 27 September 2002 (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003Return made up to 22/02/03; full list of members (12 pages)
24 March 2003Return made up to 22/02/03; full list of members (12 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (1 page)
20 November 2002New secretary appointed (1 page)
20 November 2002New director appointed (1 page)
20 November 2002New secretary appointed (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
22 March 2002Return made up to 22/02/02; full list of members (9 pages)
22 March 2002Return made up to 22/02/02; full list of members (9 pages)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
13 May 2001Accounts for a dormant company made up to 24 September 2000 (1 page)
13 May 2001Accounts for a dormant company made up to 24 September 2000 (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
21 March 2001Return made up to 22/02/01; full list of members (10 pages)
21 March 2001Return made up to 22/02/01; full list of members (10 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
21 June 2000Accounts for a dormant company made up to 26 September 1999 (1 page)
21 June 2000Accounts for a dormant company made up to 26 September 1999 (1 page)
24 March 2000Return made up to 22/02/00; full list of members (10 pages)
24 March 2000Return made up to 22/02/00; full list of members (10 pages)
21 July 1999Accounts for a dormant company made up to 27 September 1998 (1 page)
21 July 1999Accounts for a dormant company made up to 27 September 1998 (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
25 March 1999Return made up to 22/02/99; no change of members (6 pages)
25 March 1999Return made up to 22/02/99; no change of members (6 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 March 1998Return made up to 22/02/98; no change of members (6 pages)
23 March 1998Return made up to 22/02/98; no change of members (6 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 April 1997Return made up to 22/02/97; full list of members (8 pages)
1 April 1997Return made up to 22/02/97; full list of members (8 pages)
26 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 March 1996Return made up to 22/02/96; no change of members (6 pages)
4 March 1996Return made up to 22/02/96; no change of members (6 pages)
10 July 1995Accounts for a dormant company made up to 27 October 1994 (1 page)
10 July 1995Accounts for a dormant company made up to 27 October 1994 (1 page)
2 February 1988Memorandum and Articles of Association (9 pages)
2 February 1988Memorandum and Articles of Association (9 pages)